Advanced company searchLink opens in new window

UK FISHING TACKLE YINGDA INTERNATIONAL CO., LTD

Company number 06931804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2016 AD01 Registered office address changed from 23 Lakeswood Road Petts Wood Orpington London BR5 1BJ to Rm101, Maple House 118 High Street Purley London CR8 2AD on 25 May 2016
16 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000,000
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000,000
26 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
22 Jun 2013 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
22 Jun 2013 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 22 June 2013
06 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
06 Jul 2012 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
06 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AD01 Registered office address changed from Suite 8525 16-18 Circus Road London NW8 6PG United Kingdom on 4 July 2012
12 Jun 2012 AD01 Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 12 June 2012
05 May 2012 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 5 May 2012
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Sep 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
21 Sep 2011 AD01 Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 21 September 2011
17 Nov 2010 CERTNM Company name changed uk fishing tackle intel international co., LTD.\certificate issued on 17/11/10
  • CONDIR ‐
06 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Wei Wang on 7 June 2010
07 Jun 2010 TM02 Termination of appointment of Anglian Business Consulting Services as a secretary
07 Jun 2010 AD01 Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 7 June 2010
11 Jun 2009 NEWINC Incorporation